GERMS FREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Micro company accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/07/2322 July 2023 Micro company accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/05/2215 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Lynsey Annabella Louise Cherie Blackburn as a director on 2021-12-31

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAMED AHAMED MOHAMOUD / 17/01/2021

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS LYNSEY ANNABELLA LOUISE CHERIE BLACKBURN

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHAMED MOHAMOUD

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 53 CARIOCCA BUSINESS PARK 2 HELLIDON CLOSE, ARDWICK MANCHESTER M12 4AH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MAHAMED MOHMOUD / 04/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAHAMED MOHMOUD / 04/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAHAMED MOHAMOUD / 04/08/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MAHAMED MOHAMOUD / 04/08/2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MAHAMED MOHMOUD / 01/09/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAHAMED MOHMOUD / 01/09/2013

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company